Name: | J. LAMBERTI AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1982 (43 years ago) |
Entity Number: | 752867 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504 |
Principal Address: | 999 BOSTON POST RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. LAMBERTI | Chief Executive Officer | 999 BOSTON POST RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2024-07-02 | Address | 24 BIRCH GROVE RD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2023-03-24 | 2023-03-24 | Address | 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-02 | Address | 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2023-03-24 | Address | 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2023-03-24 | Address | 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1995-07-21 | 1998-09-15 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1998-09-15 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1998-09-15 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000572 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230324000258 | 2023-03-24 | BIENNIAL STATEMENT | 2022-02-01 |
140225006164 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120507002640 | 2012-05-07 | BIENNIAL STATEMENT | 2012-02-01 |
100324002124 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080220002676 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060320002303 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040210002826 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020207002880 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000310002288 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6561667208 | 2020-04-28 | 0202 | PPP | 999 Boston Post Road, RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6848818307 | 2021-01-27 | 0202 | PPS | 999 Boston Post Rd, Rye, NY, 10580-2965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State